GUINNESS PEAT OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, SECRETARY ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MRS CLAIRE THOMPSON

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

21/08/1921 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 12/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / GPG (UK) HOLDINGS PLC / 12/06/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O COATS GROUP PLC 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

03/10/183 October 2018 REDUCE ISSUED CAPITAL 30/07/2018

View Document

03/10/183 October 2018 SOLVENCY STATEMENT DATED 30/07/18

View Document

03/10/183 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 1

View Document

03/10/183 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/183 October 2018 STATEMENT BY DIRECTORS

View Document

04/09/184 September 2018 30/07/18 STATEMENT OF CAPITAL GBP 46215202

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARLOW

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPG (UK) HOLDINGS PLC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ARIF KERMALLI

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR RICHARD HOWES

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL

View Document

02/05/142 May 2014 CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL

View Document

06/04/146 April 2014 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON ENGLAND

View Document

06/07/136 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS ALISON ENGLAND

View Document

15/07/1115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/07/103 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 19/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 19/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MITCHELL BURRELL / 19/06/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 19/06/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2ND FLOOR 21-26 GARLICK HILL LONDON EC4V 2AU

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/06/9428 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company